Name: | CRYSTORAMA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1960 (65 years ago) |
Entity Number: | 130869 |
ZIP code: | 11590 |
County: | Kings |
Place of Formation: | New York |
Address: | 95 Cantiague Rock Road, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRADLEY KLEINBERG | Chief Executive Officer | 95 CANTIAGUE ROCK ROAD, WESTBURY, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
CRYSTORAMA, INC. | DOS Process Agent | 95 Cantiague Rock Road, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-08 | 2024-08-08 | Address | 95 CANTIAGUE ROCK ROAD, WESTBURY, NY, 11801, USA (Type of address: Chief Executive Officer) |
2024-08-08 | 2024-08-08 | Address | 95 CATIAGUE ROCK RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2002-10-07 | 2024-08-08 | Address | 95 CATIAGUE ROCK RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2002-10-07 | 2024-08-08 | Address | 95 CATIAGUE ROCK RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1960-08-04 | 2002-10-07 | Address | 211 SCHENECTADY AVE., BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240808003991 | 2024-08-08 | BIENNIAL STATEMENT | 2024-08-08 |
120821002023 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
110202000432 | 2011-02-02 | CERTIFICATE OF AMENDMENT | 2011-02-02 |
100928002151 | 2010-09-28 | BIENNIAL STATEMENT | 2010-08-01 |
080812002751 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State